(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on October 26, 2023
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 28, 2022 to December 27, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on June 14, 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 5, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 5, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from December 29, 2019 to December 28, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Day Smith and Hunter, Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE on September 16, 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 2, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from July 30, 2016 to December 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2016 to July 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on July 2, 2014: 100.00 GBP
capital
|
|